Company NameAngerstein Estates (Plymouth) Limited
DirectorsStephen Anthony Dyer and Jeremy Grahame Dyer
Company StatusActive
Company Number03699032
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Previous NameKingsland Estates (Plymouth) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameMr Jeremy Grahame Dyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
Secretary NameMr Stephen Anthony Dyer
NationalityBritish
StatusCurrent
Appointed10 November 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stephen Anthony Dyer
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NamePaul Christopher Dyer
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2003)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressExordium 30 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01689 873100
Telephone regionOrpington

Location

Registered AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Angerstein Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£664,842
Cash£73
Current Liabilities£159,257

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

10 March 1999Delivered on: 26 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - unit 1 western wood way language science park plymouth; t/no DN267985; all monies deposited with all buildings,fixtures/fittings thereon; all rights,licences,tenancies,agreements to lease,covenants,etc; see form 395. undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 March 1999Delivered on: 26 March 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests to all monies from time to time owing or incurred to the company under the occupational leases in respect of unit 1 western wood way language science park plymouth. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 July 2020Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages)
18 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 May 2018 (7 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
2 February 2015Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Director's details changed for Mr Jeremy Grahame Dyer on 1 September 2014 (2 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Jeremy Grahame Dyer on 30 September 2010 (2 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Jeremy Grahame Dyer on 30 September 2010 (2 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
27 January 2010Director's details changed for Stephen Anthony Dyer on 21 January 2010 (2 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Stephen Anthony Dyer on 21 January 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
2 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
2 January 2008Accounts for a small company made up to 31 May 2006 (8 pages)
15 March 2007Return made up to 21/01/07; full list of members (2 pages)
15 March 2007Return made up to 21/01/07; full list of members (2 pages)
25 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
25 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
6 December 2005Accounts for a small company made up to 31 May 2004 (6 pages)
6 December 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
11 February 2003Return made up to 21/01/03; full list of members (7 pages)
11 February 2003Return made up to 21/01/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
8 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (11 pages)
3 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
29 January 2001Return made up to 21/01/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 July 1999Company name changed kingsland estates (plymouth) lim ited\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed kingsland estates (plymouth) lim ited\certificate issued on 28/07/99 (2 pages)
20 July 1999Ad 07/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1999Ad 07/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
21 January 1999Incorporation (16 pages)
21 January 1999Incorporation (16 pages)